Search icon

INVESTORS.COM OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: INVESTORS.COM OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTORS.COM OF ORLANDO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000107781
FEI/EIN Number 593612607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 NORTH ORANGE AVENUE SUITE 200, ORLANDO, FL, 32801
Mail Address: 20 NORTH ORANGE AVENUE SUITE 200, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPF J. STEPHEN Director 20 NORTH ORANGE AVENUE SUITE 200, ORLANDO, FL, 32801
ZEPF J. STEPHEN President 20 NORTH ORANGE AVENUE SUITE 200, ORLANDO, FL, 32801
ZEPF J. STEPHEN Treasurer 20 NORTH ORANGE AVENUE SUITE 200, ORLANDO, FL, 32801
BUTTERFIELD BENJAMIN P Vice President 20 N ORANGE AVE SUITE 200, ORLANDO, FL, 32801
BUTTERFIELD BENJAMIN P Secretary 20 N ORANGE AVE SUITE 200, ORLANDO, FL, 32801
BUTTERFIELD BENJAMIN P Agent 20 NORTH ORANGE AVENUE SUITE 200, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Resignation 2009-01-16
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-01
Domestic Profit 1999-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State